BATH & WILTS SCHOOLS' SPORTS TRUST LIMITED
Company number 08594792
- Company Overview for BATH & WILTS SCHOOLS' SPORTS TRUST LIMITED (08594792)
- Filing history for BATH & WILTS SCHOOLS' SPORTS TRUST LIMITED (08594792)
- People for BATH & WILTS SCHOOLS' SPORTS TRUST LIMITED (08594792)
- More for BATH & WILTS SCHOOLS' SPORTS TRUST LIMITED (08594792)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Mar 2024 | CS01 | Confirmation statement made on 7 March 2024 with no updates | |
07 Mar 2024 | AA | Micro company accounts made up to 31 July 2023 | |
08 Mar 2023 | AA | Micro company accounts made up to 31 July 2022 | |
08 Mar 2023 | CS01 | Confirmation statement made on 8 March 2023 with no updates | |
12 Feb 2023 | AD01 | Registered office address changed from 1 C/O Altus Queen Square House Queen Square Place Bath BA1 2LL England to C/O 6 King Alfred Way Winsley Bradford-on-Avon BA15 2NG on 12 February 2023 | |
15 Nov 2022 | TM01 | Termination of appointment of Greg Taylor as a director on 10 November 2022 | |
15 Nov 2022 | TM01 | Termination of appointment of Raymond Li as a director on 10 November 2022 | |
15 Nov 2022 | TM01 | Termination of appointment of Claire Justine Allen as a director on 10 November 2022 | |
28 Mar 2022 | CS01 | Confirmation statement made on 16 March 2022 with no updates | |
03 Mar 2022 | AA | Micro company accounts made up to 31 July 2021 | |
23 Jun 2021 | AP01 | Appointment of Mr Raymond Li as a director on 10 June 2021 | |
23 Jun 2021 | CS01 | Confirmation statement made on 16 March 2021 with no updates | |
23 Jun 2021 | AP01 | Appointment of Mrs Joanne Monique Goulding as a director on 10 June 2021 | |
23 Jun 2021 | AD01 | Registered office address changed from C/O Altus Queen Square House Queen Square Place Bath BA1 2LL England to 1 C/O Altus Queen Square House Queen Square Place Bath BA1 2LL on 23 June 2021 | |
02 Jun 2021 | AD01 | Registered office address changed from 4-5a Railway Place Bath BA1 1SR England to C/O Altus Queen Square House Queen Square Place Bath BA1 2LL on 2 June 2021 | |
16 Mar 2021 | AA | Micro company accounts made up to 31 July 2020 | |
13 Jul 2020 | CS01 | Confirmation statement made on 2 July 2020 with no updates | |
20 Mar 2020 | AA | Micro company accounts made up to 31 July 2019 | |
12 Jul 2019 | CS01 | Confirmation statement made on 2 July 2019 with no updates | |
06 Jun 2019 | AD01 | Registered office address changed from C/O Tim Kirk C/O Systopia International Pixash Lane Keynsham Bristol BS31 1TP to 4-5a Railway Place Bath BA1 1SR on 6 June 2019 | |
06 Jun 2019 | AA | Micro company accounts made up to 31 July 2018 | |
13 Jul 2018 | AP01 | Appointment of Mr Greg Taylor as a director on 30 June 2018 | |
13 Jul 2018 | CS01 | Confirmation statement made on 2 July 2018 with no updates | |
13 Jul 2018 | TM01 | Termination of appointment of Tim Kirk as a director on 30 June 2018 | |
13 Jul 2018 | TM01 | Termination of appointment of Tim Kirk as a director on 30 June 2018 |